Name: | AMERICAN INTEGRITY RESTORATION OF RHODE ISLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Nov 2011 (13 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 000734689 |
Principal Address: | 60 VILLAGE PLACE, GLASTONBURY, CT, 06033, USA |
Mailing Address: | 60 VILLAGE PLACE, GLASTONBURY, CT, 06033-1679, USA |
Purpose: | CONTRACTOR, CONSTRUCTION AND EMERGENCY RESTORATION |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEPHEN J WEIR | MANAGER | 888 GILEAD STREET HEBRON, CT 06248 USA |
Number | Name | File Date |
---|---|---|
202340870110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202336851990 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202211741860 | Annual Report | 2022-02-28 |
202103213080 | Annual Report | 2021-10-14 |
202054513590 | Annual Report | 2020-09-14 |
201923289570 | Annual Report | 2019-10-04 |
201876316620 | Annual Report | 2018-08-30 |
201876317780 | Annual Report | 2018-08-30 |
201876317870 | Annual Report | 2018-08-30 |
201876316080 | Reinstatement | 2018-08-30 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State